BRIDGETON HEALTH CENTRE PHARMACY LIMITED: Filings

  • Overview

    Company NameBRIDGETON HEALTH CENTRE PHARMACY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC080280
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BRIDGETON HEALTH CENTRE PHARMACY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Thorsten Beer as a director on Dec 21, 2016

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Register inspection address has been changed from C/O Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY Scotland to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD

    2 pagesAD02

    Annual return made up to May 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 100
    SH01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Boots Uk Limited as a director

    1 pagesTM01

    Termination of appointment of Savory & Moore as a director

    1 pagesTM01

    Appointment of Mrs Wendy Margaret Hall as a director

    2 pagesAP01

    Termination of appointment of Gary Kennedy as a director

    1 pagesTM01

    Termination of appointment of Stephen Miller as a secretary

    1 pagesTM02

    Appointment of Mrs Nichola Louise Legg as a secretary

    2 pagesAP03

    Appointment of Mr Thorsten Beer as a director

    2 pagesAP01

    Registered office address changed from * 201 Abercromby Street Glasgow G40 2DA* on Jun 27, 2014

    1 pagesAD01

    Annual return made up to May 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Gary Brian Kennedy as a director

    2 pagesAP01

    Termination of appointment of Kevin Snowball as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    5 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0